Search icon

CK CUTTERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CK CUTTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CK CUTTERS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Dec 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 May 2016 (9 years ago)
Document Number: P98000101212
FEI/EIN Number 593556143

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2134 MAIN ST., DUNEDIN, FL, 34698
Mail Address: 2134 MAIN ST., DUNEDIN, FL, 34698
ZIP code: 34698
City: Dunedin
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALE CHRISTIE President 1450 Heather Ridge Blvd, #202, Dunedin, FL, 34698
HALE CHRISTIE Agent 2134 MAIN ST., DUNEDIN, FL, 34698

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000120194 FANSTASTIC SAMS # 2000 EXPIRED 2018-11-08 2023-12-31 - 2134 MAIN STREET, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-05-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-03-30 HALE, CHRISTIE -
REINSTATEMENT 2011-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2004-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2002-04-03 2134 MAIN ST., DUNEDIN, FL 34698 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000888720 TERMINATED 1000000391693 PINELLAS 2012-11-21 2022-11-28 $ 1,060.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-04-04
REINSTATEMENT 2016-05-28
ANNUAL REPORT 2014-03-30

USAspending Awards / Financial Assistance

Date:
2021-02-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
35287.00
Total Face Value Of Loan:
35287.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$35,500
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$35,793.86
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $35,500
Jobs Reported:
7
Initial Approval Amount:
$35,287
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,287
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$35,470.3
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $35,284
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State